Company NameClydecastle No.1 Ltd
Company StatusDissolved
Company Number09627635
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Michael Jackson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCar Park Manager
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Darin Christopher Keogh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ

Location

Registered AddressC/O Gorrie Whitson Limited, 1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 18 Hand Court London WC1V 6JF United Kingdom to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page)
14 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
14 July 2017Notification of Clydecastle Ltd as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Clydecastle Ltd as a person with significant control on 1 July 2016 (1 page)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Director's details changed for Mr Darin Christopher Keogh on 30 April 2016 (2 pages)
25 August 2016Director's details changed for Mr Darin Christopher Keogh on 30 April 2016 (2 pages)
25 August 2016Director's details changed for Mr Stephen Michael Jackson on 30 April 2016 (2 pages)
25 August 2016Director's details changed for Mr Stephen Michael Jackson on 30 April 2016 (2 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(24 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(24 pages)